About

Registered Number: 02927363
Date of Incorporation: 10/05/1994 (29 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 20/09/2014 (9 years and 7 months ago)
Registered Address: BAKER TILLY RESTRUCTING AND RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Brighouse Construction Ltd was founded on 10 May 1994 and are based in Manchester. We don't know the number of employees at this organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Paul Charles 05 September 2006 16 December 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 February 2019
AC93 - N/A 22 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2014
4.68 - Liquidator's statement of receipts and payments 20 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2013
4.40 - N/A 30 October 2013
LIQ MISC OC - N/A 30 October 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 11 January 2013
4.68 - Liquidator's statement of receipts and payments 12 July 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
1.4 - Notice of completion of voluntary arrangement 04 November 2011
4.40 - N/A 11 October 2011
1.1 - Report of meeting approving voluntary arrangement 11 October 2011
LIQ MISC OC - N/A 11 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2011
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 14 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 December 2010
1.1 - Report of meeting approving voluntary arrangement 03 December 2010
4.68 - Liquidator's statement of receipts and payments 30 June 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 December 2009
RESOLUTIONS - N/A 26 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2009
4.20 - N/A 25 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
1.1 - Report of meeting approving voluntary arrangement 23 October 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
RESOLUTIONS - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 21 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 13 October 2003
RESOLUTIONS - N/A 10 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 10 August 2000
CERTNM - Change of name certificate 19 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 20 January 1998
395 - Particulars of a mortgage or charge 17 November 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 03 June 1996
RESOLUTIONS - N/A 30 January 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1995
288 - N/A 26 May 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.